General information

Name:

Lanboss Ltd

Office Address:

The Centre Reading Road RG27 0NB Eversley Centre

Number: 03706325

Incorporation date: 1999-02-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lanboss came into being in 1999 as a company enlisted under no 03706325, located at RG27 0NB Eversley Centre at The Centre. This company has been in business for 25 years and its official status is active. This company has operated under three different names. The very first listed name, Lansoft (UK), was changed on 2000-02-25 to Lanboss Software. The current name, in use since 2017, is Lanboss Limited. This company's SIC and NACE codes are 62090 which means Other information technology service activities. Lanboss Ltd reported its account information for the period up to 30th September 2022. The most recent annual confirmation statement was filed on 2nd February 2023.

The company has a solitary director presently supervising this specific limited company, specifically Richard B. who has been utilizing the director's tasks since 1999-02-02. Since 2015-09-30 Helen D., had been managing the limited company until the resignation in March 2017. Additionally a different director, namely Dawn B. resigned 11 years ago. In order to provide support to the directors, this limited company has been utilizing the expertise of Antony W. as a secretary since March 2016.

  • Previous company's names
  • Lanboss Limited 2017-09-22
  • Lanboss Software Limited 2000-02-25
  • Lansoft (UK) Limited 1999-02-02

Financial data based on annual reports

Company staff

Antony W.

Role: Secretary

Appointed: 10 March 2016

Latest update: 3 April 2024

Richard B.

Role: Director

Appointed: 02 February 1999

Latest update: 3 April 2024

People with significant control

Richard B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

19 Reading Road Pangbourne

Post code:

RG8 7LR

City / Town:

United Kingdom

HQ address,
2013

Address:

19 Reading Road Pangbourne

Post code:

RG8 7LR

City / Town:

United Kingdom

HQ address,
2014

Address:

19 Reading Road Pangbourne

Post code:

RG8 7LR

City / Town:

Reading

HQ address,
2015

Address:

19 Reading Road Pangbourne

Post code:

RG8 7LR

City / Town:

Reading

HQ address,
2016

Address:

19 Reading Road Pangbourne

Post code:

RG8 7LR

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Closest Companies - by postcode